- Company Overview for BURY TURFCARE LIMITED (04614080)
- Filing history for BURY TURFCARE LIMITED (04614080)
- People for BURY TURFCARE LIMITED (04614080)
- Charges for BURY TURFCARE LIMITED (04614080)
- Registers for BURY TURFCARE LIMITED (04614080)
- More for BURY TURFCARE LIMITED (04614080)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
19 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
17 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
17 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
04 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
05 Jun 2020 | AD03 | Register(s) moved to registered inspection location Dunelm Accountants 3a Rosemary House Lanwades Business Park Kentford Newmarket CB8 7PN | |
05 Jun 2020 | AD02 | Register inspection address has been changed to Dunelm Accountants 3a Rosemary House Lanwades Business Park Kentford Newmarket CB8 7PN | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
27 Apr 2018 | PSC04 | Change of details for Mrs Jean Michele Knight as a person with significant control on 27 April 2018 | |
27 Apr 2018 | CH01 | Director's details changed for Mrs Jean Michele Knight on 27 April 2018 | |
27 Apr 2018 | CH01 | Director's details changed for Mrs Jean Michele Knight on 27 April 2018 | |
22 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Jean Michele Knight as a person with significant control on 1 July 2016 | |
12 Jul 2017 | PSC01 | Notification of Peter Robert Knight as a person with significant control on 1 July 2016 | |
16 Nov 2016 | MR01 | Registration of charge 046140800002, created on 11 November 2016 | |
09 Sep 2016 | MR01 | Registration of charge 046140800001, created on 9 September 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |